Search icon

OGAWA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: OGAWA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OGAWA ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000002599
FEI/EIN Number 650971405

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14949 SW 8TH TERRACE, MIAMI, FL, 33194
Mail Address: 14949 SW 8TH TERRACE, MIAMI, FL, 33194
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA JOSE MEDEIROS President 14949 SW 8TH TERRACE, MIAMI, FL, 33194
DA SILVA JOSE MEDEIROS Director 14949 SW 8TH TERRACE, MIAMI, FL, 33194
COSTA ISRAEL M Agent 10200 NW 25TH ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 10200 NW 25TH ST, SUITE # 116, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 14949 SW 8TH TERRACE, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2006-04-27 14949 SW 8TH TERRACE, MIAMI, FL 33194 -
REGISTERED AGENT NAME CHANGED 2006-04-27 COSTA, ISRAEL MR. -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-08-07 - -
AMENDMENT 2002-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000723572 ACTIVE 1000000238378 DADE 2011-10-25 2031-11-02 $ 5,548.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001056230 LAPSED 10 5852 CC 23 MIAMI-DADE COUNTY COURT 2010-09-30 2015-11-18 $11,475.55 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WHICH, FORT LAUDERDALE, FL 33337

Documents

Name Date
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-05-27
ANNUAL REPORT 2004-04-01
REINSTATEMENT 2003-10-13
Amendment 2003-08-07
Amendment 2002-10-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State